You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Veronica Road Limited


7 Veronica Road started in year 2003 as Private Limited Company with registration number 04667446. The 7 Veronica Road company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 7 Veronica Road. Postal code: SW17 8QL.

The firm has 4 directors, namely Kevin K., Rachael C. and Lucy P. and others. Of them, Lucy P., Anna A. have been with the company the longest, being appointed on 9 August 2016 and Kevin K. and Rachael C. have been with the company for the least time - from 10 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 Veronica Road Limited Address / Contact

Office Address 7 Veronica Road
Office Address2 London
Town
Post code SW17 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667446
Date of Incorporation Mon, 17th Feb 2003
Industry Residents property management
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kevin K.

Position: Director

Appointed: 10 June 2022

Rachael C.

Position: Director

Appointed: 10 June 2022

Lucy P.

Position: Director

Appointed: 09 August 2016

Anna A.

Position: Director

Appointed: 09 August 2016

Christopher K.

Position: Director

Appointed: 20 January 2014

Resigned: 16 June 2021

Nathan H.

Position: Director

Appointed: 20 January 2014

Resigned: 12 November 2015

Nathan H.

Position: Secretary

Appointed: 20 January 2014

Resigned: 12 November 2015

Annabel C.

Position: Director

Appointed: 12 June 2007

Resigned: 20 January 2014

Annabel C.

Position: Secretary

Appointed: 12 June 2007

Resigned: 20 January 2014

Maurice J.

Position: Director

Appointed: 01 June 2004

Resigned: 12 June 2007

Maurice J.

Position: Secretary

Appointed: 01 June 2004

Resigned: 12 June 2007

Stacey S.

Position: Director

Appointed: 13 March 2003

Resigned: 14 April 2014

Paul R.

Position: Director

Appointed: 13 March 2003

Resigned: 01 June 2004

Catherine G.

Position: Secretary

Appointed: 13 March 2003

Resigned: 01 June 2004

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 13 March 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 February 2003

Resigned: 13 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth19 73819 30019 62821 49122 22922 816       
Balance Sheet
Cash Bank In Hand7383006281 8802 8543 414       
Cash Bank On Hand     3 4142 6442 7492 7413 0472 5782 2391 934
Current Assets7383006281 8803 5294 1163 3853 5383 5303 8793 5483 2922 987
Debtors   6116757027417897898329701 0531 053
Property Plant Equipment     19 00019 00019 00019 00019 00019 00019 00019 000
Tangible Fixed Assets  19 00019 00019 00019 000       
Net Assets Liabilities Including Pension Asset Liability19 73819 30019 62821 491         
Reserves/Capital
Called Up Share Capital 19 0006666       
Profit Loss Account Reserve7383001 1992 4853 2233 810       
Shareholder Funds19 73819 30019 62821 49122 22922 816       
Other
Accrued Liabilities     300300300330660336354708
Creditors     300300300330660336354708
Creditors Due Within One Year    300300       
Net Current Assets Liabilities7383006282 4913 2293 8163 0853 2383 2003 2193 2122 9382 279
Number Shares Allotted    66       
Number Shares Issued Fully Paid      66666 6
Other Reserves   19 00019 00019 000       
Par Value Share    1111111 1
Prepayments Accrued Income     7027417897898329701 0531 053
Property Plant Equipment Gross Cost     19 00019 00019 00019 00019 000 19 000 
Share Capital Allotted Called Up Paid   666       
Tangible Fixed Assets Cost Or Valuation  19 00019 00019 000        
Total Assets Less Current Liabilities19 73819 30019 62821 49122 22922 81622 08522 23822 20022 21922 21221 93821 279
Called Up Share Capital Not Paid Not Expressed As Current Asset19 00019 00019 000          
Other Aggregate Reserves19 00030019 00019 000         
Fixed Assets  19 00019 000         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  577611         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
On Mon, 18th Mar 2024 new director was appointed.
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements